2012-06-18 RM Exhibits a
3
r
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED
SECONDARY ROAD SYSTEM
North Carolina
Boolkft ID . I
County of New Hanover Page,,__,_
Road(s)Description:Golden Eye Court (North and South) located within the Bayshore
Estates Subdivision(Section 15)in New Hanover County(Division
File No. 1180-N).
r WHEREAS, a petition has been filed with the Board of County Commissioners of the
County of New Hanover requesting that the above described rad(s), the location of which
has been indicated on a map, be added to the Secondary Road System; and
WHEREAS, the Board of County Commissioners is of the opinion that the above
i
described rad(s) should be added to the Secondary Road System, if the road(s) meets
minimum standards and criteria established by the Division of Highways of the Department
of Transportation for the addition of roads to the System.
NOW, THEREFORE, be it resolved by the Board of Commissioners of the County of
New Hanover that the Division of Highways is hereby requested to review the above
described rad(s), and to take over the rad(s)for maintenance if they meet established
standards and criteria.
a
CERTIFICATE
s The foregoing resolution was duly adopted by the Board of Commissioners of the
County of New Hanover at a meeting on the 18`h day of June , 2012.
WITNESS my hand and official seal this the 18`h day of June, 2012.
t
Ovr►Tr.A�
G + O
o Sheila L. Schult, Clerk to the Board
New Hanover County Board of Commissioners
k •�rT9 'Iti�•
t
t
a
1
S
' Form SR-2
Please Note: Forward directly to the District Engineer,Division of Highways.
i
i
j
3
NEW HANOVER COUNTY Chairman
d Davis,Jr.
Te
BOARD OF COMMISSIONERS Jonathan Barfield,Jr.
vice-Chairman
i O n Jason R.Thompson
' Q > Commissioner
= p 230 Government Center Drive, Suite 175 Brian M.Berger
3y Wilmington, NC 28403 R ommission r
Z a2
910
( ) 798-7149 Commissioner
(910) 798-7145 Fax Sheila L•Schutt
•fsT1811SHE.����n• www.nhcgov.com Exhibit
Book Page 10, 2 Clerk to Board
I
RESOLUTION
EMERGENCY RESPONSE, MANAGEMENT & RECOVERY SERVICES FOR
DEBRIS REMOVAL IN CASE OF DISASTER
WHEREAS, New Hanover County has been and is subject to being struck by natural disasters including
d
hurricanes, tornadoes, floods and ice storms; and
i
WHEREAS, The Board of Commissioners are responsible for the safety and welfare of the citizens of New
Hanover County; and
i
3
j WHEREAS, debris from natural and man-made disasters may jeopardize the safety and welfare of the citizens
and negatively affect the economy of New Hanover County; and
WHEREAS, the New Hanover County Department of Environmental Management has requested that a primary
and secondary contract be in place to secure contracted services for debris removal and provide backup should
an event be too overwhelming to be handled by one contractor; and
i
WHEREAS, in accordance with normal purchasing procedures, a Request for Bids was duly advertised, and
bids were received and read on April 30, 2012, for Emergency Response, Management & Recovery Services in
the event of a disaster; and
`s
WHEREAS, the bid tabulation is listed and submitted as an attachment to this resolution; and
!
WHEREAS, Byrd Brothers Emergency Services, LLC, is considered the overall lowest bidder and DRC
E
i Emergency Services, LLC, is considered the second overall lowest bidder; and
WHEREAS, no funds will be expended for these contractual arrangements until such time as a Notice to
! Proceed is authorized by the Board of Commissioners in response to a disaster.
3
i NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby
authorizes that preposition contract number 12-0294A be awarded to Byrd Brothers Emergency Services, LLC,
as primary contractor and that preposition contract number 12-02948 be awarded to DRC Emergency Services,
LLC, as secondary contractor for debris removal services in the event of a natural or man-made disaster and
that the County is hereby authorized and directed to execute said contract; contract form to be approved by the
County Attorney.
I ADOPTED this the 18th day of June, 2012.
d
uNTV. NEW HANOVER COUNTY
GO � ti0
O
Ted Davis, Jr., Cher-pian
t t of
Zip k r
T ST: t
Z
F'Tge11S ID Sheila L. Schult, Clerk to the Board
n
New Hanover County is committed to progressive public policy,superior service, courteous contact,judicious
exercise of authority,and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
Mission Statement adopted June 20, 2011
i
i
ti NEW HANOVER COUNTY TeChairman r
0 '• �Z BOARD OF COMMISSIONERS Jon
BOARD
Z n Jason R.Thompson
Commissioner
_ 230 Government Center Drive, Suite 175 Brian M.Berpar
Commissioner
NC 28403
3y Wilmington, Richard G.Catlin
Z a (910)798-7149 Commissioner
(910)798-7145 Fax Exhlbi ••••
•fsT NI Pa e
g 3 Sheila L.Schult
i AB11SHf�� www.nhcgov.com Book
--� Clerk to Board
RESOLUTION
DEBRIS MONITORING AND RECOVERY SERVICES IN CASE OF DISASTER
WHEREAS, New Hanover County has been and is subject to being struck by natural disasters including
s hurricanes, tornadoes, floods and ice storms; and
r
WHEREAS, The Board of Commissioners are responsible for the safety and welfare of the citizens of
New Hanover County; and
{
WHEREAS, New Hanover County requires disaster management, recovery and consulting services to
1
support the oversight and management of debris recovery contractors; and
f
WHEREAS, the New Hanover County Department of Environmental Management has requested that a
primary and secondary contract,be in place to secure contracted services for debris monitoring services
and provide backup should an additional contractor be required; and
i WHEREAS, in accordance with normal purchasing procedures, a Request for Bids was duly advertised,
and bids were received and read on April 30, 2012, for Debris Monitoring and Recovery Services in the
i
event of a disaster; and
WHEREAS,the bid tabulation is listed and submitted as an attachment to this resolution; and
t
{
WHEREAS, O'Brien's Response Management Inc. is considered the overall lowest bidder and Thompson
Consulting Services Inc. is considered the second overall lowest bidder; and
WHEREAS, no funds will be expended for these contractual arrangements until such time as a Notice to
' Proceed is authorized by the Board of Commissioners in response to a disaster.
i
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby
authorizes that preposition contract number 12-0296A be awarded to O'Brien's Response Management
Inc. as primary contractor and that preposition contract number 12-0296B be awarded to Thompson
Consulting Services as secondary contractor for debris monitoring and recovery services in the event of a
natural or man-made disaster and that the County is hereby authorized and directed to execute said
contract; contract form to be approved by the County Attorney.
ADOPTED this the 18th day of June, 2012.
E
GpUNF Y•,y NEW HANOVER COUNTY
3 O
° Ted Davis, Jr., Ch an
3
�Z a� ATTEST:
�rTABl15HED
Sheila L. Schult, Clerk to the Board
R
New Hanover County is committed to progressive public policy,superior service, courteous contact,judicious
exercise of authority,and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
,# Mission Statement adopted June 20, 2011
i
3
s
Exhibit
M r-4 M Ln r\ Ll1 M O w LO N w M N M 00 Book Page.LS2. `+a
r\ N Ui O M N10, N 0 O r\ M O Ln
f 00 fV ^ O LA 00 (\ 00 C rl LC LG ri 00 Q1
C f\ N r^1 M L/1 N L�f1 O O Q1 O Ln T-4 N
i C N l0 M Q1 N M Lti 1 0 m C LO n C11 ri t0 M
F d1 N LO M v N ri LO m N -q O N rl 00
01 O 00 00 O !t
00 w V r-4 -e N Ln N
O ri m LD M CO w LD N M
u r0-I �"-1 T-4 Ol u
in in V) V) V) to pvpl t1� to i� to to i/� v► to
0 1 O r0-I rii 009 rOi N N O�0 n Li LSO 0�1
en ri st r\ ri .-i rn 00 vi co C m tt ri
Ln r\ O r\ rl Ol f\ r1 M ri ri Q1 00 u1
L (N ri O O O M ^ L r•i M 00 LO LO r\
Cf1 ri 00 N M ^ Q1 M O 00 M 00 M
MO v N O V N N ^ L v N 4 n Ln Ol
Cr\ LO ri 00 O N N .... ri
V) V) V). V) in V) V) V} V) qj" In V) V) in in V)
# O ri 00 N Ln N L/1 O co r, N Q1 - N M
Lq cn d' O LO O M rl L/1 M n -! O LO
r\ N Ln Q a% rl p1 Ln O O rI 00 N 01 pNp N
f G a Q1 Ln N O �^-1 CT O. M N cn N LLn N et L^I1
CL w M O0 O^ co ri LO r i r\ M l Q1 N M M ri
N O 't LO N v a N M N - 00
ri O p Lf1
r0
i N ri ri ri C1 C N N ri
0 y
i t+ O w 00 N N M N N O ri Q1 LA Q1 LA LO
# O r! M O 00 L/1 M Cl LO ri f` M 00 f\ f\ OO
t a 00 N w tO m N N 01 0 00 00 00 O
M N 00 01 N N O ri 00 M w M M
C9 N O M LA O ri CT Ln q* O rl 00 O (n
_ m ri O M CF lO v 00 lc:p ��, n ^ 00 er R r%
O y tO LO ri ri m ri N N vL C1 Ln M 01
W LA 01 Ln M O M W M 00 N1
cn
dJ Tt -e M t0 ri ri
ri ri r♦
O
U
V> V) V) V) V) V) V) V) V) V) V) V) V) V) V) V)
C
O
_ 41 by d d
v
C
No
L N C O m u O 000 U
y y U +O+ 4J i� N LA
++ C y y C a, y y ++ ++ VI
O O f1J O 0 d
3 O two O :0 ay+ p O a 3 ° ��+ a3 p
zc'� v, QaF°- u° 30u a` Lnaai- u3o
��,�GJkRCIt.l1y�
Z
4
c �
1
F
i�
i
1
a
F
i
i
d
S
Exhibit
k
� Book-&;M/Page 10 �
i _
1 O LC N W � Q 00 M -i Z Ln --:r 13 V1 M
i LO M L,O OR 00 C1 O 00 O d' OR N ll� M C1 V1
i W C1 M W N V1 00 IRT 00 N N n M r-1 N V1
q w O -e O 00 00 co M Ict C1 O -e N N V1 r 4
t v 'It N O M M ri M w M O L M ri N ri
C M N O r•1 M O N O C_ V1 N N O V W O N
s ^ 111 N O Ln rl N rn ^ M r•1 ri
E 06 06 06 E
3
O O
U U
J
In in t/) tn il). il? in t/>• i/1• i/1. to N t/? t/1 to 4/1•
w 00 Ln M to M Ln t71 M V1 V1 M M M N
4J 00 LC 00 O 01 M 1* tT M w 0 lD N V1 00
M M r-i N O N M C1 r•1 W r- N N r, N
V N O M V1 ri V O N U Cf 00 M C1 N O ri
t C1 LC N O w N N i3° M t V1 Ln C1 ri V1 M
C1 .M-1 C1 O Oq 00 > O O tt V1
a00 V tt �' 00 ri ri N
O O to
N t/? N i/1• in 40. to 44 to I to in in t/) to V1
r♦
O C1 r-1 N w M M O r•I w N M Ln ri N N
N ? -it W N -e Ln N N C1 N N M ri r-1 V V1 tr
1 >" 'C ri Lc Ci Vi r; g r; oo � r4 0 0 o r; oo 4 r4
10 w V1 M N 00 O O N O1 r- r-I v N -e N V1
G Ln ri O M M ri C1 fl- w V1 V1 w N Rr C1
1 O 00 Lr N La tt O
L
a ^ ^ ^ N ^
Ln
a D O — en oo — Ln
O
C � C
CL
d
Ln fA
L-
c
0
Ln r, C1 r, w a0 rn d' C1 C1 w N ri r-i
N 00 C1 M M 00 r-i C1 C1 C1 O tF V1 r-1
O LC 00 W N r� V1 4 4 4 V1 V1 et
U 00 w -e L� -e Vt .1 M M Ln LD r-1 lG
;; (n er rn o0 00 -- rn le 4; .1 ri ri Ln ri
m N o ao 0 o Ci 9 a Oo 00 01 " 00 m
s C W M V1 ri 1 L11 Ln M ri ui
O rl r- 01
cn (D
g1
t N
in t/) N to i). V} i/1• N 4/1 t/). i/>. N i/1 N to
LL V O
,a V bo 0) N
f C d O C m O O1 C
C rl W. A r0 C N A 10
N V
N t in U
m
O O O
o ; w � � w o c a air r c 0 5 in
C } = a W x C � -O o a+ ° v o T ai
O` m O .�+ ` +� O O era O rte+ 4+ O
d 7 u � 0 O
z u L11 Q Q H c> 3 0 u a Ln ¢ a r- U 3 0
Y
.y y LL p
j vVy F
i�
I
s
P
N
1
AGENDA: June 18,2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12- 253
BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,
that the following Budget Amendment 12-253 be made to the annual budget ordinance for the fiscal year
ending June 30,2012.
:
s Section 1: Details of Budget Amendment Exhibit
Strategic Focus Area: Superior Public Health,Safety and Education
Book Page
Strategic Objective(s): Increase public safety/crime prevention
Fund: General Fund
Department:Sheriff's Office/Vice/Detectives/Administration
' E enditure: Decrease Increase
r Sheriffs Office/Vice:
Overtime Pa $895
Sheriffs Office/Detectives:
Overtime Pa $6,661
Supplies $1,174
f
Total $0
$8,730
Revenue: Decrease Increase
Sheriffs Office/Administration:
Miscellaneous Revenue $8,730
C
i
Total $011 $8,730
s
Section 2: Explanation
To budget reimbursement of$8,730 for overtime and supplies for Vice and Detectives Divisions of the
Sheriffs Office for the period January 2012 through March 2012.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
t NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover
County,North Carolina,that the Ordinance for Budget Amendment 12-253,amending the annual budget
3
ordinance for the fiscal year ending June 30,2012,is adopted.
Adopted,this 18th day of June,2012.
3 O�NTY.�
o ( ) n
a � O
�2
yZ Ted Davis,Jr.,Chairman
p
i
S '
Sheila L. Schult,Clerk to the Board
AGENDA: June 18,2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 2012- 60
3
BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,
that the following Budget Amendment 2012-60 be made to the annual budget ordinance for the fiscal year
ending June 30,2012.
Section 1: Details of Budget Amendment
Exhibit
Strategic Focus Area: Superior Public Health,Safety and Education Book Page 10 �b
Strategic Objective(s): Increase public safety/crime prevention
I
Fund: Controlled Substance Tax 1
Department:Sheriff's Office
E nditure: Decrease Increase
Controlled Substance Tax:
Supplies $11,146
Total $0 $11146
Revenue: Decrease Increase
Controlled Substance Tax:
Controlled Substance Tax $11,124
Interest on Investments $22
Total $ $11,146
Section 2: Explanation
To budget Controlled Substance Tax receipt of 5/21/12 for$11,124 and interest on investments of$22 for
the period January 2012 through April 2012.Controlled Substance Tax is budgeted as received and must
be used for law enforcement as the Sheriff deems necessary.The current balance in the Controlled
Substance Tax Fund is$12,352.
g Section 3: Documentation of Adoption
x
This ordinance shall be effective upon its adoption.
NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover
County,North Carolina,that the Ordinance for Budget Amendment 2012-60,amending the'annual budget
ordinance for the fiscal year ending June 30,2012,is adopted.
dopted,this 18th day of June,2012.
G0 + �O
} 0
Ted Davis,Jr.,Ch ' an
FSr �a T
5
��
Sheila L.Schult,Clerk to the Board
1
7
i
AGENDA: June 18,2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 2012- 61
3
{ BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,
that the following Budget Amendment 2012-61 be made to the annual budget ordinance for the fiscal year
t
ending June 30,2012.
Section 1: Details of Budget Amendment
Exhibit
Strategic Strategic Focus Area: Superior Public Health,Safety and Education gook.e=C1-=—Page��'
Strategic Objective(s): Increase public safety/crime prevention
Fund:Federal Forfeited Property
Department: Sheriff's Office
E nditure• Decrease Increase
Federal Forfeited Property(DOJ):
Supplies $56,571
x
Total $01, $56,571
yf
i
Revenue: Decrease Increase
Federal Forfeited Property DOJ):
Federal Forfeited Property $56,469
Interest on Investments $102
Total $0 $56,571
Section 2: Explanation
To budget Federal Forfeited Property(DOJ)receipts of 5/21/12 and 5/30/12 for$56,469 and interest on
E invesments of$102 for the period January 2012 through April 2012.Federal Forfeited Property funds are
budgeted as received and must be used for law enforcement as the Sheriff deems necessary.The current
balance in the Federal Forfeited Property Fund is$93,051.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
{
NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover
County,North Carolina,that the Ordinance for Budget Amendment 2012-61,amending the annual budget
ordinance for the fiscal year ending June 30,2012,is adopted.
yi
N ed,this 18th day of June,2012.
0
i
O 9
F
i Ted Davis,Jr.,Chair
ATTEST:
c'.
Sheila L. Schult,Clerk to the Board
f
t
AGENDA: June 18,2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
4
BY BUDGET AMENDMENT 2012- 62
6
s
BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,
that the following Budget Amendment 2012-62 be made to the annual budget ordinance for the fiscal year
ending June 30,2012.
Section 1: Details of Budget Amendment Book t
Book XXSIV Page � S
Strategic Focus Area: Effective County Management
Strategic Objective(s): Deliver value for taxpayer money
i
j Fund:Burn Pit
Department: Finance
'.
ExDenditure: Decrease Increase
Capital Project Expense $137,564
Total $0 $137,564
€ Revenue: Decrease Increase
Y
Contributions from City of Wilmington $51,041
Contributions from Cape Fear Comm College $37,659
Contributions from Corp of Engineers $45,644
f Interest on Investments $3,220
Total
$0y- $137,564
Section 2: Explanation
In November 2006,New Hanover County entered into an agreement with Cape Fear Community College,
the City of Wilmington and the US Department of Defense for the oversight and monitoring of the NHC
Airport Burn Pit Superfund Site.The County pays the costs associated with the Burn Pit and invoices the
participating parties their share.This budget amendment will budget accumulated revenues received in
order to continue navin¢required costs.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover
County,North Carolina,that the Ordinance for Budget Amendment 2012-62,amending the annual budget
g ordinance for the fiscal year ending June 30,2012,is adopted.
) ofl ,this 18th day of June,2012.
O ( 9
Ted Davis,Jr.,Chau�m
ti V
•FSTA6 - � `�-
Sheila L. Schult,Clerk to the Board
x
it1{{{iIIIIl1I1111111111 III III IIi11111Ill;5 lII111IIII111 II1I11111111 ill 11111111111111111111111111111!Ill I ii I ll�,'Ii IIIII111III111111111111I1111111111IItI I11111111111111111111111111111111III11ji—it,i111111111111rN 111111111111111111111II1IIItI11111111111111I11111111111.1'1.i� .�II.1111.<IIIry`Ili lll111111111111I IIIIIIIIiII1I11111111t11t1'_
?I r'Illtllllllr II11111{Ifll':II�IIIII 111111 I;IIIIIIII IIIIIVIII IIIIIIIIIIIIIIIII IIIIIIIIIII IIIIIIIII III VIII I III IIIIIIIIIIIIIIIIIIIIII II11111111;11111111111f 11111111 I/4 I\III� VIII�I II 1 1 I I I� �\ -
�II� ,'� I 1111111111111111 111 III IIII 1111111�111111111111111111111111111111�1•!llirlllilillf�. �illllllllllllllllll_, ��. �_!
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION RECOGNIZING RETIRING Exhibit
COUNTY MANAGER BRUCE T. SHELL Book xXX✓Page
1=
WHEREAS, Bruce T. Shell has served New Hanover County as its chief administrator since 2005, after serving J=
over 6 years as internal auditor and over 11 years as finance director;and =I
=1 1- WHEREAS, Bruce's passion for customer service steered him to inspire all staff to strive to 1'
P p' give their best each
day,providing them with training and participation opportunities and empowering them to respond to,address and
�! �I resolve situations;and
li> _
1.1 WHEREAS, under his leadership, New Hanover County not only subsisted during the worst economy since the
l Great Depression, but excelled and strengthened its rating with Mood 's Investors Service to Aaa;and =1�
WHEREAS, Bruce reduced expenditures to balance budgets by consolidating and eliminating departments to
streamline and provide greater efficiency and engaged the community as partners as he moved forward with
consolidating all fire stations under county command, providing superior service at a lower cost;and _ =I
WHEREAS, during his tenure, New Hanover County has been recognized nationally as the first community to • ''
transition to digital television and to implement white space technology, and has used changing technologies '
locally to enhance the level of services with less staff required; and = _!
WHEREAS, Bruce Shell's vision and ability to negotiate and form partnerships have benefitted the County in
man significant was including the establishment of the New Hanover Count Government Center, providing a
Y 9 Y 9 Y P 9
one-stop shop for services with ample parking, and educating the public successfully for a number of referendums
for parks bonds,community college bonds and one-quarter cent sales tax; and ,I
WHEREAS, he has succeeded in his effort to leave New Hanover County better than he found it, and though we
are losing a tremendous asset as Bruce Shell retires, once again he has taken steps to assure the County's
!= success by recommending extremely competent managers to succeed him.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby
congratulates Bruce Shell on his impending retirement,thanks him for over 24 years of dedicated service to New I�=
Hanover County, and encourages all citizens to recognize his achievements.
-i' ADOPTED this the 18t"day of June,2012.
I' M
ed Davis,Jr., Mirman
a :!
1=�
4Aifhan Barfiel ,Jr.,Vice- irman Jason R. hompso m ' sio
Brian Berger, Commissi Rich G. Catlin,Commissioner !-1
IIIFk 1 , _
ATTEST: �0.
! Sheila L.Schult, Clerk to the Board
1. I'oa ❑'11r1 II:p410,IgIM111.11I II11111111111111111111111111I IIIIUIII11111111111111111111111111111111IIIIIIIIIII IIIIIIIIIIIIIIIII11.1111111111111111111111111'111111 IILI,u.•_... pll glllq'IIIIILI[I .i-t
— - 11'p111111111...11........1111111111111111111111�t11111111111111111111111111'1111111111111'11111111",111 11 1111111"II 111111111111111111111. 11111111111111111111111111111'111;1 111:111:1111111111111111:1 -ii
}
Exhibit
Book:21MV Page 10
NEW HANOVER COUNTY, NORTH CAROLINA
FISCAL YEAR 2012-2013 BUDGET ORDINANCE
BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina:
Section 1: The following amounts are hereby appropriated in the General Fund for the
operation of the New Hanover County government and its activities for the fiscal year beginning
i July 1, 2012, and ending June 30, 2013, in accordance with the Chart of Accounts heretofore
i established for New Hanover County:
i
GENERAL FUND
Function Appropriation
General Government $32,764,598
i
Human Services 54,818,253
k Public Safety 48,736,701
Economic & Physical Development 790,237
Cultural & Recreational 11,445,390
Education (Cape Fear Community College) 7,191,767
Debt Service 29,198,579
Transfers to Other Funds 83,490,931
Contingency 535.000
Total Appropriation - General Fund $268,971,456
Section 2: It is estimated that the following revenues will be available in the General
Fund for the fiscal year beginning July 1, 2012, and ending June 30, 2013:
Revenue Source Amount
Ad Valorem Taxes $160,084,721
Sales Taxes 47,573,764
Room Occupancy Taxes 36,000
Other Taxes 2,886,204
Charges for Services 9,175,479
i Interest on Investments 131,000
Intergovernmental Revenue -State 3,049,607
Intergovernmental Revenue - Federal 27,931,444
Intergovernmental Revenue -Other 5,450,595
Miscellaneous Revenue 3,584,898
Transfer In From Other Funds 2,067,744
Appropriated Fund Balance 7.000.000
Total Estimated Revenues - General Fund $268.971.456
NEW HANOVER COUNTY SCHOOLS FUND
Section 3: The following amounts are hereby appropriated and allocated in the New
Hanover County Schools Fund pursuant to G.S. 115C-429(b) for the fiscal year beginning July
1, 2012, and ending June 30, 2013. Allocations made to the New Hanover County School Board
through G.S. 115C-429(b) bind the Board of Education to the following directions and limitations
in regards to these funds:
i
"= 1) The Budget Resolution adopted by the New Hanover County Board of Education shall
conform to the specific allocations by purpose and function as set forth in this Budget
Ordinance.
2) The Budget Resolution adopted by the New Hanover County Board of Education may
not be amended without the prior approval of the Board of Commissioners if the
proposed amendment increases or decreases the Current Operating Expenditures
appropriations allocated to a purpose or function by 25% or more.
Cate-gory Appropriation
Instructional Services:
Regular Instruction $11,684,040
Special Populations 3,611,358
Alternative Programs 1,447,144
School Leadership 6,919,997
Co-Curricular 1,820,419
School Based Support 4,157,611
$29,640,569
System-Wide Support Services:
Support and Development $1,284,627
Special Population Support and Development 528,150
Alternative Program Support and Development 280,331
Technology Support 2,770,898
Operational Support 19,059,807
Financial and Human Resources 4,346,513
Accountability 204,090
System-Wide Pupil Support 448,532
Policy, Leadership and Public Relations 1,634,525
$30,557,473
Ancillary:
Nutrition Services $55,698
$55,698
Non-Programmed Charges:
Payments to Other Governments $1,400,000
Scholarships 8,000
$1,408,000
Total Current Operating Expense $61,661JQ
Capital Outlay:
System-Wide Support Services $750,000
Total Capital Outlay MUM
School Debt Service 21,541.425
Total Appropriation—New Hanover County Schools Fund 83.953.165
Section 4: It is estimated that the following revenues will be available in the New
Hanover County Schools Fund for the fiscal year beginning July 1, 2012, and ending June 30,
2013:
Revenue Source Amount
Transfer In From General Fund $82,572,596
Intergovernmental Revenue - Federal 244,965
Appropriated Fund Balance 1,135,604
Total Revenues— New Hanover County Schools Fund $83,953,165
In accordance with G.S. 115C-429(c), the Board of Commissioners requires the Board of
Education to notify the Board of Commissioners in writing of any changes made to their planned
capital fund expenditures. The notification should include: (1) nature of the change; (2) reason
for the change; (3) dollar amount of any expenditure change by planned project; and (4) plans
for, and estimated cost of, completing the planned project in the future if completion as originally
anticipated will not be possible.
EMERGENCY TELEPHONE SYSTEM FUND—ARTICLE 3
Section 5: The following amount is hereby appropriated in the Emergency Telephone
System Fund for the fiscal year beginning July 1, 2012, and ending June 30, 2013, for the
purpose of maintaining an Emergency 911 System in New Hanover County:
Total Appropriation— Emergency Telephone System Fund—Article 3
Section 6: It is estimated that the following revenue will be available in the Emergency
Telephone System Fund for the fiscal year beginning July 1, 2012, and ending June 30, 2013:
Revenue Source Amount
Other Taxes $560,550
Appropriated Fund Balance 104,745
Total Revenue— Emergency Telephone System Fund—Article 3
ROOM OCCUPANCY TAX FUND
9
Section 7: The following amount is hereby appropriated in the Room Occupancy Tax
Fund for the fiscal year beginning July 1, 2012, and ending June 30, 2013:
i
I
Total Appropriation —Room Occupancy Tax Fund $3,782.02
Section 8: It is estimated that the following revenues will be available in the Room
Occupancy Tax Fund for the fiscal year beginning July 1, 2012, and ending June 30, 2013:
3
Revenue Source Amount
Room Occupancy Taxes $3,464,500
Special Assessments 317,532
Total Revenues— Room Occupancy Tax Fund $3.78 =
d
z
ENVIRONMENTAL MANAGEMENT FUND
Section 9: The following amount is hereby appropriated in the Environmental
Management Fund for the fiscal year beginning July 1, 2012, and ending June 30, 2013:
Total Appropriation — Environmental Management Fund $13.006.061
Section 10: It is estimated that the following revenues will be available in the
Environmental Management Fund for the fiscal year beginning July 1, 2012, and ending June
30, 2013:
3
Revenue Source Amount
Intergovernmental Revenue - State $330,000
Charges for Services 11,800,000
Miscellaneous Revenues 876,061
41 Total Revenues— Environmental Management Fund $13.006,061
I
,
3
SPECIAL FIRE DISTRICT FUND
Section 11: The following amount is hereby appropriated in the Special Fire District Fund
for the operation of fire protection services for the fiscal year beginning July 1, 2012, and ending
June 30, 2013, in accordance with the Chart of Accounts heretofore established for New
Hanover County:
Total Appropriation—Special Fire District Fund $11.055.535
Section 12: It is estimated that the following revenues will be available in the Special Fire
District Fund for the fiscal year beginning July 1, 2012, and ending June 30, 2013:
Revenue Source Amount
Ad Valorem Taxes $8,632,104
Sales Taxes 1,946,519
Charges for Services 40,000
Interest on Investments 5,800
Appropriated Fund Balance 431.112
Total Revenues—Special Fire District Fund $11,055,5K
Section 13: The following amounts are a summary of the foregoing appropriations as
detailed in this Budget Ordinance for the fiscal year beginning July 1, 2012, and ending June 30,
2013, in accordance with the Chart of Accounts heretofore established for New Hanover
County:
Estimated Fund Balance Total
Summary Revenues Appropriated Appropriation
General Fund $261,971,456 $7,000,000 $268,971,456
New Hanover County Schools Fund 82,817,561 1,135,604 83,953,165
Emergency Telephone System-Article 3 560,550 104,745 665,295
Room Occupancy Tax Fund 3,782,032 0 3,782,032
Environmental Management Fund 13,006,061 0 13,006,061
Special Fire District Fund 10,624,423 431.112 11,055,535
Total Budget $372.762.083 8.671.461 $381,433,5 44
Section 14: There is hereby levied a tax at the rate of fifty-five and four-tenths cents
($.554) per one hundred dollars ($100) valuation of property listed as of January 1, 2012, for the
purpose of raising revenue included in "Ad Valorem Taxes" in the General Fund in Section 2 of
this Ordinance. Pursuant to N.C. General Statutes §159-11(e), the revenue-neutral rate for
FY2012-2013 is $0.554 per$100 of taxable value.
This rate is based on an estimated total valuation of property for the purpose of taxation
of $29,002,500,000 and an estimated collection rate of 98.2%. The estimated rate of collection
is based on the fiscal 2011-2012 collection rate of 98.3%.
Section 15: There is hereby levied a tax at the rate of seven and nine-tenths cents
($.079) per one hundred dollars ($100) valuation of property listed for taxes as of January 1,
2012, located within the Special Fire District for the raising of revenue for said Special Fire
District. Pursuant to N.C. General Statutes §159-11(e), the revenue-neutral rate for FY2012-
2013 is$0.079 per$100 of taxable value.
i
S
This rate of tax is based on an estimated total valuation of property for the purposes of
taxation of $11,127,000,000 and an estimated collection rate of 98.2%. The estimated rate of
collection is based on the fiscal year 2011-2012 collection rate of 98.3°/x.
k
Section 16: All expenditures relating to obtaining the bond referendum and or installment
purchase will be reimbursed from bond proceeds and installment purchase proceeds in
accordance with the requirements of the United States Treasury Regulations Section 1.150-2.
z
Section 17: That appropriations herein authorized and made shall have the amount of
(1) outstanding purchase orders as of June 30, 2012, and (2) grants unexpended by New
Hanover County as of June 30, 2012, added to each appropriation as it appears in order to
account for the payment against the fiscal year in which it is paid.
ry Section 18: The County Manager, and or the Budget Director as the County Manager's
designee, is hereby authorized to transfer appropriations as contained herein under the
I
following conditions:
a. He/she may transfer amounts between expenditure line items within a department
without limitation and without a report being required.
s �
b. He/she may transfer amounts between appropriation units within the same budget
t function and fund without limitation and without a report being required.
c. He/she may make transfers up to $2,500 between budget functions within the same
fund. Those transfers must subsequently be reported at the next regular meeting of the
Board of Commissioners.
k
i'
d. He/she may not transfer any amounts between funds nor from the General Fund
contingency appropriation without approval by the Board of Commissioners.
i
9
Section 19: At June 30, 2012, the estimated outstanding Interfund Loan balance owed to
3 the General Fund by the Environmental Management Fund is $620,351. This amount
represents principal amount only. Principal is required to be repaid. No interest will be charged.
Section 20: This ordinance and the budget document shall be the basis for the financial
plan for New Hanover County for the 2012-2013 fiscal year. The Budget Officer shall administer
the budget. The Finance Director shall establish and maintain all records which are in
concurrence with this budget and the budget ordinance and the appropriate statutes of the State
E of North Carolina.
Y
Section 21: Copies of this Budget Ordinance shall be furnished to the Clerk to the Board
of Commissioners and to the Budget Director and Finance Director of New Hanover County,
b
North Carolina, to be kept on file by them for their direction in the disbursement of funds.
ADOPTED, this 18th day of June 2012.
' UNTY.
o Ch r
Ted Davis, Jr., man
Board of County Commissioners
a FfT \�l
t e .
.4B115HED
Sheila L. Schult, Clerk to the Board -
i
I
Exhibit
Book XXXVPage ��. S
NEW HANOVER COUNTY
CAPITAL PROJECT ORDINANCE
RENOVATION OF 320 CHESTNUT STREET
s
BE IT ORDAINED, by the Board of Commissioners of New Hanover County:
i 1. New Hanover County (County) is engaged in the Renovation of 320 Chestnut Street,
which capital project involves the construction and/or acquisition of capital assets.
E
2. County desires to authorize and budget for said project in a project ordinance adopted
pursuant to North Carolina General Statute Section 159-13.2, such ordinance to
authorize all appropriations necessary for the completion of said project.
i
3. The County desires to expend its own funds for the purpose of paying certain costs of
J the project, for which expenditures the County reasonably expects to reimburse itself
3 from the proceeds of debt to be incurred by the County.
i
4. This declaration of official intent is made pursuant to Section 1.150-2 of the Treasury
Regulations to expressly declare the official intent of the County to reimburse itself from
the proceeds of debt to be hereinafter incurred by the County for certain expenditures
paid by the County on or after the date which is sixty(60) days prior to the date hereof.
NOW, THEREFORE, WITNESSETH THAT:
s
1. This project ordinance is adopted pursuant to North Carolina General Statute Section
159-13.2.
2. The project undertaken pursuant to this ordinance is the Renovation of 320 Chestnut
Street Capital Project, which project is herewith authorized.
i
3. The revenue that will finance said project is:
i
Installment Financing $10,000,000
i Total $10,000,000
i
4. The following appropriations necessary for the project are herewith made from the
revenue listed above:
Capital Project Expense $10,000,000
Total 10.000.000
t
5. This project ordinance shall be entered in the minutes of the Board of Commissioners of
New Hanover County. Within five days hereof, copies of this ordinance shall be filed
with the finance and budget offices in New Hanover County, and with the Clerk to the
F
Board of Commissioners of New Hanover County.
wNTY. I
Adopted this 18th day of Ju 1
I O
Sheila L. Schult 3y d Davis, Jr., Chai an
i Clerk to the Board of Commission s oard of County Commissioners
FrTgB115HEn
3
��,�N}y•�o NEW HANOVER COUNTY TBC aairman r
�� '• �y BOARD OF COMMISSIONERS Jonathan Barfield,r Jr.
Vice-Chairman
0 n Jason R.Thompson
2 > Commissioner
_ 0 230 Government Center Drive, Suite 175 Brian M.Berpar
3 = Wilmington, NC 28403 Commissioner
v� 2 Richard G.Catlin
Z a 910 798-7149
Exhibit Q Commissioner
(910)798-7145 Fax gook V
•f�TgAl ISM0����• www.nhcgov.com Page 1 -I heila L.Schult
rffirk to Board
t
RESOLUTION
i
ESTABLISHING A SPECIAL RESERVE FUND FOR REAPPRAISAL COSTS
'3
s
WHEREAS, G.S. 153A-150 requires the establishment of a special reserve fund for the cost of
reappraisal of real property conducted as required by G.S. 105-286; and
s
WHEREAS, the Board of County Commissioners shall appropriate amounts to the special
reserve fund that reflect the probable cost of conducting reappraisal of real property at the time
of the reappraisal; and
t WHEREAS, the appropriations to the special reserve fund shall be made on an annual basis
e
during the intervening years between reappraisals with all installments as nearly uniform as
practicable.
z
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of
Commissioners approves the establishment of a special reserve fund for reappraisal costs in
t
accordance with G.S. 153A-150.
x
ADOPTED this the 18`" day of June, 2012.
6
NEW HANOVER COUNTY
G0UNTY. V
o � Ted Davis, Jr., Chairman
� � p
� O
2 a� ATTEST:
Sheila L. Schult, Clerk to the Board
l
i
1
i New Hanover County is committed to progressive public policy, superior service, courteous contact,judicious
exercise of authority, and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
Mission Statement adopted June 20, 2011
1
AGENDA: June 18,2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12- 263
a
a
BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that the
following Budget Amendment 12-263 be made to the annual budget ordinance for the fiscal year ending June 30,
2012.
Section 1: Details of Budget Amendment Exhibit
Strategic Focus Area: Strong Financial Performance Book Page �� Q b
? Strategic Objective(s): Control costs and manage the budget
s
3
Fund: General Fund
Department: Noudepartmental
t
Ex nditure: Decrease Increase
Transfer to other funds $125,000
Total $0 $125,000
Revenue: Decrease ]Increase
Appropriated fund balance $125,000
Total $0 $125,000
Fund: Special Reappraisal Reserve Fund
Department: Tax
Ex nditure: Decrease Increase
t
Contracted Services $125,000
Total $0 $125,000
Reven e• Dec Increase
Transfer from other funds $125,000
Total $0 $125,000
Section 2: Explanation
North Carolina general statute 153A-150 requires that counties establish reserve funds for reappraisal of real property
as required by general statute 105-286. Appropriations to this fund must be made annually during intervening years
between reappraisals with all installments as nearly uniform as practicable. $125,000,25%of the total estimated cost
of the next reappraisal,will be appropriated to establish the special reappraisal reserve fund.
i
l
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North
h Carolina,that the Ordinance for Budget Amendment 12-263,amending the annual budget ordinance for the fiscal
ding June 30,2012,is adopted.
�pv ti0
Ado this 18th day of June,2012.
a O ) y
ry
o
r,
�"'Z a2 Ted Davis,Jr.,Chairman
��TABIISH ,
E
Sheila L.Schult,Clerk to the Board
a
E `�N I V. Ted Da
0 vis,Jr.
ti NEW HANOVER COUNTY Chairman
g o` 15, BOARD OF COMMISSIONERS Jonathan Barfield,Jr.
Vice-Chairman
§ n Jason R.Thompson
9 Q y Commissioner
= 0 230 Government Center Drive, Suite 175 Brian M.Berger
r- Commissioner
# yZ a Wilmington, NC 28403 Richard G.Catlin
(910)798-7149 Commissioner
(910)798-7145 Fax ••••
� Sheila L.Schult
5 •fSrgRlI5HE0E�1 www.nhcgov.com Exhibit Clerk to Board
Book 1 �Page 10
RESOLUTION
APPROVAL TO HOLD TITLE TO SOUTHEASTERN CENTER FOR MENTAL HEALTH,
DEVELOPMENTAL DISABILITIES AND SUBSTANCE ABUSE BUILDING
i WHEREAS, G.S. 122c-147(c) requires the title to real property acquired by an area authority to
x
be held by the county where the property is located unless approval of the boards of
commissioners of all counties that comprise the area authority is obtained; and
k
WHEREAS, the Southeastern Center for Mental Health, Developmental Disabilities and
Substance Abuse Services is purchasing a building located in New Hanover County at 3809
Shipyard Boulevard, Wilmington, NC; and
WHEREAS, the Southeastern Center for Mental Health, Developmental Disabilities and
Substance Abuse Services wishes to hold .title to the building located at 3809 Shipyard
Boulevard, Wilmington, NC.
i NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of
Commissioners approve the Southeastern Center for Mental Health, Developmental Disabilities
and Substance Abuse Services to hold title to real property located at 3809 Shipyard Boulevard,
Wilmington, NC.
ADOPTED this the 18`h day of June, 2012.
NEW HANOVER COUNTY
/UJNTY.
Z y Ted Davis, Jr., Cha' an
y� o
3yZ a�
ATTEST:
Sheila L. Schult, Clerk to the Board
i
i
New Hanover County is committed to progressive public policy, superior service, courteous contact,judicious
exercise of authority,and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
i Mission Statement adopted June 20, 2011
0
Ted Davis,Jr.
DU N Y.tio� NEW HANOVER COUNTY Chairman
a BOARD OF COMMISSIONERS Jonathan Barfield,Jr.
.�� Vice-Chairman
Z Jason R.Thompson
f� 230 GOVERNMENT CENTER DRIVE, SUITE 175
> Commissioner
WILMINGTON, NC 28403
z Brian M.Berger
0 (910)798-7149 g
yZ a� (91 O)798-7145 FAX Commissioner
W Richard ss G.Catlin
WW.NHCGOV.COM
Commissioner
I .�STABUSriEO Sheila L.Schult
Clerk to the Board
RESOLUTION
Exhibit �Page OF THE Book�_
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS
WHEREAS, the New Hanover County Board of Commissioners attend conferences, meetings, and
events on behalf of New Hanover County; and
I
WHEREAS, New Hanover County prepays travel, registration and lodging expenses for
conferences, meetings, and events on behalf of the attending County Commissioners; and
� Ir
WHEREAS, if a County Commissioner fails to attend, fails to attend as scheduled, or fails to
cancel a conference, event, meeting, travel, or lodging reservation in a timely manner, the County
forfeits taxpayer funds; and
i
WHEREAS, this Resolution shall apply to any County Commissioner who has forfeited prepaid
funds at the time of the adoption of this Resolution; and
i
WHEREAS, the Board of Commissioners may vote to excuse this requirement on a case-by-case
basis; and x
i
WHEREAS, a commissioner may travel at his/her personal expense.
NOW THEREFORE, BE IT RESOLVED that a County Commissioner who fails to attend, or
fails to attend as scheduled, a conference, meeting, or event without cancelling the reservation
within a timely manner so that the County does not forfeit prepaid funds, may not have additional
travel at the County's expense until the funds previously forfeited by the County on that
Commissioner's behalf have been reimbursed to the County by that Commissioner.
this the 18th day of June 2012. New Hanover County
tea• �y
oTed Davis, Jr., C airman
c
q F
PAMI Sheila L. Schult, Clerk to the Board
New Hanover County is committed to progressive public policy,superior service,courteous contact,judicious exercise
of authority,and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
Adopted 612012011